Advanced company searchLink opens in new window

E-COLLECTABLE.COM LIMITED

Company number 04045196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Nov 2019 PSC04 Change of details for Mr David Adams as a person with significant control on 30 May 2019
05 Nov 2019 PSC07 Cessation of David Adams as a person with significant control on 30 May 2019
05 Nov 2019 PSC07 Cessation of Judith Adams as a person with significant control on 1 September 2019
02 Sep 2019 PSC07 Cessation of Judith Adams as a person with significant control on 1 September 2019
26 Jul 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 13/11/2019
15 Jun 2019 AD01 Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF to 4 the Court Holywell Business Park Southam Warwickshire CV47 0FS on 15 June 2019
03 Jun 2019 CH01 Director's details changed for Mrs Judith Adams on 9 April 2019
03 Jun 2019 CH01 Director's details changed for Mr David Adams on 9 April 2019
30 May 2019 CH03 Secretary's details changed for Mrs Judith Adams on 9 April 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Sep 2017 CS01 19/07/17 Statement of Capital gbp 9152
08 Sep 2017 PSC01 Notification of Judith Adams as a person with significant control on 2 July 2016
08 Sep 2017 PSC01 Notification of David Adams as a person with significant control on 1 July 2016
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
07 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
05 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 9,152
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Nov 2014 AD01 Registered office address changed from The Old Garage Shuckburgh Road, Priors Marston Southam Warwickshire CV47 7RS to 20 Market Hill Southam Warwickshire CV47 0HF on 25 November 2014
30 Sep 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 9,152
30 Sep 2014 CH01 Director's details changed for Mr David Adams on 30 August 2014